SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2021
|
dissolution |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed amery management LIMITEDcertificate issued on 12/10/20
filed on: 12th, October 2020
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gateway House (First Floor) 324 Regents Park Road London N3 2LN United Kingdom on Tue, 6th Oct 2020 to 318-320 Regents Park Road London N3 2LN
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 21st, May 2020
|
accounts |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, May 2020
|
restoration |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Edelman House 1238 High Road Whetstone London N20 0LH on Tue, 25th Jun 2019 to Gateway House (First Floor) 324 Regents Park Road London N3 2LN
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 1.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5Th Floor 89 New Bond Street London W1S 1DA on Tue, 11th Nov 2014 to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
CH03 |
On Wed, 1st Oct 2014 secretary's details were changed
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Jun 2014
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed amery care home LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 1.00 GBP
|
capital |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2013
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2013
|
dissolution |
Free Download
(4 pages)
|
AP03 |
On Tue, 24th Sep 2013, company appointed a new person to the position of a secretary
filed on: 24th, September 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thu, 20th Jun 2013 director's details were changed
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2013
filed on: 16th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Oct 2012 new director was appointed.
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Oct 2012 new director was appointed.
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Oct 2012
filed on: 25th, October 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 13th, March 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2011
|
incorporation |
Free Download
(20 pages)
|